Search icon

RIGHT COAST MEDIA, INC. - Florida Company Profile

Company Details

Entity Name: RIGHT COAST MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIGHT COAST MEDIA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Dec 1992 (32 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P93000001357
FEI/EIN Number 593155719

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 212 Fir Avenue, MELBOURNE BEACH, FL, 32951, US
Mail Address: P.O. BOX 33575, INDIALANTIC, FL, 32903, US
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUGAN THOMAS R President 2035 DATE PALM, INDIALANTIC, FL, 32903
MESEROLL RICHARD P Secretary 212 FIR AVE., MELBOURNE BEACH, FL, 32951
MESEROLL RICHARD P Treasurer 212 FIR AVE., MELBOURNE BEACH, FL, 32951
KIRSCHENBAUM JACK A Agent 1795 WEST NASA BLVD., MELBOURNE, FL, 32901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000051518 EASTERN SURF MAGAZINE EXPIRED 2019-04-26 2024-12-31 - PO BOX 33575, INDIALANTIC, FL, 32903
G08277700015 EASTERN SURF MAGAZINE EXPIRED 2008-10-03 2013-12-31 - P.O. BOX 33575, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 212 Fir Avenue, MELBOURNE BEACH, FL 32951 -
REGISTERED AGENT NAME CHANGED 2008-10-17 KIRSCHENBAUM, JACK A -
REGISTERED AGENT ADDRESS CHANGED 2008-10-17 1795 WEST NASA BLVD., MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 2003-01-06 212 Fir Avenue, MELBOURNE BEACH, FL 32951 -

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State